ACORN PROPERTY REFURBISHMENTS LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-07-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Winton House Winton Square Basingstoke RG21 8EN on 2022-05-17 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
19/11/2119 November 2021 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2021-11-19 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-28 with updates |
29/06/2129 June 2021 | Change of details for Mr Ian Phillip Bartholomew as a person with significant control on 2021-06-28 |
29/06/2129 June 2021 | Director's details changed for Mr Ian Bartholomew on 2021-06-28 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O D AND D LAW LINDEN HOUSE WARREN ROAD CHELSFIELD ORPINGTON BR6 6ER ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O DR D LAW LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/08/1528 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/08/1421 August 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
29/08/1329 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/09/125 September 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/07/1115 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 6 CONYGREE CLOSE LOWER EARLEY READING RG6 4XE |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/07/1020 July 2010 | CURREXT FROM 30/06/2010 TO 31/07/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BARTHOLOMEW / 01/06/2010 |
19/07/1019 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
25/06/0925 June 2009 | DIRECTOR APPOINTED IAN BARTHOLOMEW |
15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACORN PROPERTY REFURBISHMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company